Background WavePink WaveYellow Wave

SAHARA CARE LIMITED (03934865)

SAHARA CARE LIMITED (03934865) is an active UK company. incorporated on 28 February 2000. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. SAHARA CARE LIMITED has been registered for 26 years. Current directors include BETTS, Alan Paul, BROWN, Terence William, KAUR, Hurjinder Sharon and 2 others.

Company Number
03934865
Status
active
Type
ltd
Incorporated
28 February 2000
Age
26 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BETTS, Alan Paul, BROWN, Terence William, KAUR, Hurjinder Sharon, MANHIRE, Christopher Brian Charles, TURNER, Darren Scott
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAHARA CARE LIMITED

SAHARA CARE LIMITED is an active company incorporated on 28 February 2000 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. SAHARA CARE LIMITED was registered 26 years ago.(SIC: 87300)

Status

active

Active since 26 years ago

Company No

03934865

LTD Company

Age

26 Years

Incorporated 28 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 29 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

SAHARA CARE HOMES LIMITED
From: 28 November 2014To: 22 June 2015
SAHARA HOMES LIMITED
From: 28 February 2000To: 28 November 2014
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

Haslers Old Station Road Loughton Essex IG10 4PL
From: 28 February 2000To: 7 October 2024
Timeline

20 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Dec 10
Funding Round
Mar 13
Funding Round
Mar 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jun 14
Loan Cleared
Sept 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Funding Round
Mar 16
Funding Round
Mar 16
Director Joined
Oct 18
Director Left
May 21
Director Joined
May 22
Share Issue
Nov 25
5
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

TURNER, Darren Scott

Active
Ongar Road, BrentwoodCM15 0LE
Secretary
Appointed 04 Oct 2012

BETTS, Alan Paul

Active
Ongar Road, BrentwoodCM15 0LE
Born March 1971
Director
Appointed 27 May 2022

BROWN, Terence William

Active
Ongar Road, BrentwoodCM15 0LE
Born July 1942
Director
Appointed 24 Oct 2007

KAUR, Hurjinder Sharon

Active
Cranbrook Road, IlfordIG2 6ER
Born June 1967
Director
Appointed 28 Feb 2000

MANHIRE, Christopher Brian Charles

Active
4 Elm Grove South, Bognor RegisPO22 0EL
Born February 1955
Director
Appointed 17 Dec 2008

TURNER, Darren Scott

Active
Ongar Road, BrentwoodCM15 0LE
Born May 1969
Director
Appointed 17 Dec 2008

BROWN, Terence William

Resigned
Belgrave Court, LondonE14 8RJ
Secretary
Appointed 24 Oct 2007
Resigned 04 Oct 2012

MOHINDRA, Damini

Resigned
74 Spring Grove, LoughtonIG10 4QE
Secretary
Appointed 28 Mar 2000
Resigned 24 Oct 2007

MOHINDRA, Deepak

Resigned
Spring Grove, LoughtonIG10 4QE
Secretary
Appointed 20 Nov 2002
Resigned 24 Oct 2007

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 28 Feb 2000
Resigned 28 Feb 2000

BANKS, Sally Anne

Resigned
St Mary's Gardens, LondonSE11 4UD
Born February 1946
Director
Appointed 17 Dec 2008
Resigned 31 Dec 2015

BETTS, Alan Paul

Resigned
Millersdale, HarlowCM19 4QP
Born March 1971
Director
Appointed 17 Dec 2008
Resigned 09 Aug 2013

BOWDEN, Christine Helen

Resigned
Beryl Avenue, LondonE6 5JT
Born June 1946
Director
Appointed 01 Aug 2010
Resigned 31 Dec 2015

BYE, Sharon Lynn

Resigned
Longbridge Road, BarkingIG11 8TA
Born January 1963
Director
Appointed 05 Sept 2018
Resigned 30 Apr 2021

KENNEDY, Jackie

Resigned
Galleywood Road, ChelmsfordCM2 8BU
Born May 1966
Director
Appointed 09 Aug 2013
Resigned 28 May 2014

MOHINDRA, Damini

Resigned
74 Spring Grove, LoughtonIG10 4QE
Born May 1936
Director
Appointed 28 Mar 2000
Resigned 24 Oct 2007

MOHINDRA, Deepak

Resigned
Spring Grove, LoughtonIG10 4QE
Born October 1958
Director
Appointed 20 Nov 2002
Resigned 24 Oct 2007

MOHINDRA, Deepak

Resigned
Spring Grove, LoughtonIG10 4QE
Born October 1958
Director
Appointed 28 Feb 2000
Resigned 29 Mar 2002

WOOD, Christopher

Resigned
36 Wanstead Park Avenue, LondonE12 5EN
Born March 1959
Director
Appointed 17 Dec 2008
Resigned 31 Dec 2015

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 28 Feb 2000
Resigned 28 Feb 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 28 Feb 2000
Resigned 28 Feb 2000

Persons with significant control

2

Terence William Brown

Active
Ongar Road, BrentwoodCM15 0LE
Born July 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Hurjinder Sharon Kaur

Active
Cranbrook Road, IlfordIG2 6ER
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2025
AAAnnual Accounts
Memorandum Articles
24 November 2025
MAMA
Resolution
20 November 2025
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
20 November 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
18 November 2025
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2015
MR04Satisfaction of Charge
Certificate Change Of Name Company
22 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 June 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Group
12 January 2015
AAAnnual Accounts
Certificate Change Of Name Company
28 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 November 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Person Secretary Company With Change Date
11 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
16 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Resolution
12 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Statement Of Companys Objects
11 March 2013
CC04CC04
Resolution
11 March 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Small
16 November 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
24 June 2008
403aParticulars of Charge Subject to s859A
Legacy
24 June 2008
403aParticulars of Charge Subject to s859A
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288cChange of Particulars
Legacy
7 December 2007
287Change of Registered Office
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
23 September 2007
288cChange of Particulars
Legacy
23 September 2007
288cChange of Particulars
Legacy
18 June 2007
288cChange of Particulars
Legacy
13 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 January 2007
AAAnnual Accounts
Legacy
13 January 2007
395Particulars of Mortgage or Charge
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2006
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2005
AAAnnual Accounts
Legacy
7 September 2004
225Change of Accounting Reference Date
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 October 2003
AAAnnual Accounts
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
225Change of Accounting Reference Date
Legacy
28 February 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
395Particulars of Mortgage or Charge
Legacy
2 January 2003
395Particulars of Mortgage or Charge
Legacy
24 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
10 September 2002
AAAnnual Accounts
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
21 August 2000
88(2)R88(2)R
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
225Change of Accounting Reference Date
Legacy
31 March 2000
287Change of Registered Office
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Incorporation Company
28 February 2000
NEWINCIncorporation